Company NameThe Central Pharmacy Limited
DirectorRose Gray
Company StatusActive
Company NumberSC185507
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRose Gray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(same day as company formation)
RoleManaging Director
Correspondence Address16 Woodhead Drive
Bothwell
Lanarkshire
G71 8AF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 June 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameAnthony Joyce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGibliston Farmhouse
Colinsburgh
Leven
Fife
KY9 1JS
Scotland
Director NameMartin Patrick Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rue A
St Peter Port
Guernsey
GY1 1QG
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameMr John James Taylor
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameMeriel Lucy Ann Joyce
NationalityBritish
StatusResigned
Appointed17 August 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Easter Steil
Edinburgh
EH10 5XE
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Telephone01259 722851
Telephone regionAlloa

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£902,742
Cash£98,323
Current Liabilities£962,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

4 October 2007Delivered on: 12 October 2007
Satisfied on: 25 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/27 rodger street, anstruther.
Fully Satisfied
23 August 2005Delivered on: 27 August 2005
Satisfied on: 25 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 tron court, tullibody, alloa CLK3695.
Fully Satisfied
30 September 1998Delivered on: 8 October 1998
Satisfied on: 25 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
23 June 1998Delivered on: 2 July 1998
Satisfied on: 25 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 tron court,tullibody.
Fully Satisfied
16 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 July 2020Director's details changed for Rose Gray on 23 December 2019 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 May 2015Satisfaction of charge 5 in full (1 page)
25 May 2015Satisfaction of charge 5 in full (1 page)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
1 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 29/04/09; full list of members (3 pages)
20 May 2009Return made up to 29/04/09; full list of members (3 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
9 June 2008Return made up to 29/04/08; full list of members (3 pages)
9 June 2008Return made up to 29/04/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 October 2007Partic of mort/charge * (3 pages)
12 October 2007Partic of mort/charge * (3 pages)
25 September 2007Dec mort/charge * (2 pages)
25 September 2007Dec mort/charge * (2 pages)
25 September 2007Dec mort/charge * (2 pages)
25 September 2007Dec mort/charge * (2 pages)
25 September 2007Dec mort/charge * (2 pages)
25 September 2007Dec mort/charge * (2 pages)
22 May 2007Return made up to 29/04/07; full list of members (2 pages)
22 May 2007Return made up to 29/04/07; full list of members (2 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 29/04/06; full list of members (6 pages)
10 May 2006Return made up to 29/04/06; full list of members (6 pages)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
23 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
20 May 2005Return made up to 29/04/05; full list of members (6 pages)
20 May 2005Return made up to 29/04/05; full list of members (6 pages)
5 November 2004Registered office changed on 05/11/04 from: 20 tron court tullibody clackmannanshier FK10 2PS (1 page)
5 November 2004Registered office changed on 05/11/04 from: 20 tron court tullibody clackmannanshier FK10 2PS (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 August 2004Return made up to 29/04/04; full list of members (7 pages)
24 August 2004Return made up to 29/04/04; full list of members (7 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Auditor's resignation (1 page)
29 October 2003Auditor's resignation (1 page)
15 July 2003Registered office changed on 15/07/03 from: po box 17227 keith house redheughs rig south gyle edinburgh lothian EH12 9DQ (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: po box 17227 keith house redheughs rig south gyle edinburgh lothian EH12 9DQ (1 page)
12 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 September 2002Registered office changed on 23/09/02 from: albert dock edinburgh midlothian EH6 7DN (1 page)
23 September 2002Registered office changed on 23/09/02 from: albert dock edinburgh midlothian EH6 7DN (1 page)
5 June 2002Return made up to 29/04/02; full list of members (7 pages)
5 June 2002Return made up to 29/04/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
12 October 2000Registered office changed on 12/10/00 from: 19 ainslie place edinburgh EH3 6AU (1 page)
12 October 2000Registered office changed on 12/10/00 from: 19 ainslie place edinburgh EH3 6AU (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 2000Return made up to 29/04/00; full list of members (7 pages)
27 July 2000Return made up to 29/04/00; full list of members (7 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
27 May 1999Return made up to 29/04/99; full list of members (9 pages)
27 May 1999Return made up to 29/04/99; full list of members (9 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1998Partic of mort/charge * (5 pages)
8 October 1998Partic of mort/charge * (5 pages)
7 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(20 pages)
7 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(20 pages)
8 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
2 July 1998Partic of mort/charge * (6 pages)
2 July 1998Partic of mort/charge * (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
29 April 1998Incorporation (17 pages)
29 April 1998Incorporation (17 pages)